Entity Name: | AKUMIN FLORIDA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AKUMIN FLORIDA HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L13000132173 |
FEI/EIN Number |
90-1020967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 West Sunrise Boulevard, Plantation, FL, 33322, US |
Mail Address: | 8300 West Sunrise Boulevard, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
AKUMIN OPERATING CORP. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000118942 | AKUMIN | EXPIRED | 2018-11-05 | 2023-12-31 | - | 8300 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 8300 West Sunrise Boulevard, Plantation, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 8300 West Sunrise Boulevard, Plantation, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC STMNT OF RA/RO CHG | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | LEGALINC CORPORATE SERVICES INC. | - |
LC NAME CHANGE | 2018-12-26 | AKUMIN FLORIDA HOLDINGS, LLC | - |
LC STMNT OF RA/RO CHG | 2018-01-24 | - | - |
LC DISSOCIATION MEM | 2014-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-16 |
CORLCRACHG | 2019-10-11 |
ANNUAL REPORT | 2019-03-28 |
LC Name Change | 2018-12-26 |
CORLCRACHG | 2018-01-24 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State